Name: | NOEMI'S INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1957 (68 years ago) |
Date of dissolution: | 28 Jun 2007 |
Entity Number: | 163434 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 62 COTTAGE RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 COTTAGE RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
NOEMI BAO | Chief Executive Officer | 62 COTTAGE RD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-16 | 2005-03-14 | Address | 62 COTTAGE RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2004-07-27 | Name | NAOMI'S DRY CLEANERS AND SEWING CENTER, INC. |
1993-03-01 | 2001-02-16 | Address | PO BOX 342, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2005-03-14 | Address | RTE 6 & 22, BREWSTER SHOPPING CENTER, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1993-03-01 | 2005-03-14 | Address | RTE 6 & 22, BREWSTER SHOPPING CENTER, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070628000458 | 2007-06-28 | CERTIFICATE OF DISSOLUTION | 2007-06-28 |
070212003033 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050314003054 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
040727000169 | 2004-07-27 | CERTIFICATE OF AMENDMENT | 2004-07-27 |
030210002597 | 2003-02-10 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State